GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-24
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 15th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Maple Park Falconer Road Haverhill Suffolk CB9 7BG. Change occurred on 2017-06-20. Company's previous address: Office 7 35 -37 Ludgate Hill London EC4M 7JN England.
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 27th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 16th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 7 35 -37 Ludgate Hill London EC4M 7JN. Change occurred on 2016-06-18. Company's previous address: Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN.
filed on: 18th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-05-12 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 26th, January 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-24
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-17
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-05
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-05-06 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
CH01 |
On 2015-05-06 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
AD01 |
New registered office address Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN. Change occurred on 2015-05-06. Company's previous address: Unit 11 the Grip Industrial Estate Linton Cambridgeshire CB21 4XN.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN. Change occurred on 2015-05-06. Company's previous address: Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN England.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 2nd, March 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, August 2014
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-30
filed on: 30th, August 2014
|
resolution |
|
CERTNM |
Company name changed pcf usa LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-05
filed on: 6th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 11 the Grip Industrial Estate Linton Cambridgeshire CB21 4XN. Change occurred on 2014-08-01. Company's previous address: 9 Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF England.
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2013
|
incorporation |
Free Download
(7 pages)
|